CARVE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CARVE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827007

Incorporation date

23/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 9-11 Ohio Grove, Hot Lane Industrial Estate, Burslem, Stoke On Trent ST6 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon21/04/2026
Confirmation statement made on 2026-02-23 with updates
dot icon02/04/2026
Replacement filing of SH01 - 24/03/25 Statement of Capital gbp 819.00
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Resolutions
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon25/04/2025
Particulars of variation of rights attached to shares
dot icon25/04/2025
Change of share class name or designation
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon30/07/2024
Registration of charge 068270070006, created on 2024-07-19
dot icon29/07/2024
Satisfaction of charge 068270070005 in full
dot icon29/07/2024
Satisfaction of charge 068270070004 in full
dot icon03/07/2024
Notification of Ajc & M Holdings Limited as a person with significant control on 2024-04-01
dot icon03/07/2024
Cessation of Michael Frain as a person with significant control on 2024-04-01
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Resolutions
dot icon04/03/2024
Sub-division of shares on 2024-02-12
dot icon04/03/2024
Particulars of variation of rights attached to shares
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Change of share class name or designation
dot icon04/03/2024
Memorandum and Articles of Association
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mr Michael John Frain on 2021-07-30
dot icon14/10/2021
Change of details for Michael Frain as a person with significant control on 2021-07-30
dot icon15/06/2021
Purchase of own shares.
dot icon28/04/2021
Purchase of own shares.
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Termination of appointment of Dewald Vercuil as a director on 2020-11-24
dot icon09/02/2021
Satisfaction of charge 068270070003 in full
dot icon09/02/2021
Satisfaction of charge 068270070002 in full
dot icon09/02/2021
Registration of charge 068270070005, created on 2021-02-03
dot icon02/02/2021
Registration of charge 068270070004, created on 2021-02-02
dot icon03/12/2020
Cancellation of shares. Statement of capital on 2020-11-24
dot icon02/10/2020
Appointment of Mrs Alison Dawn Frain as a secretary on 2020-09-02
dot icon02/10/2020
Termination of appointment of Michelle Vercueil as a secretary on 2020-09-02
dot icon01/10/2020
Secretary's details changed for Mrs Auson Dawn Frain on 2020-09-02
dot icon02/09/2020
Secretary's details changed for Michelle Vercuil on 2020-08-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Satisfaction of charge 1 in full
dot icon04/08/2015
Registration of charge 068270070003, created on 2015-07-31
dot icon14/07/2015
Registration of charge 068270070002, created on 2015-07-10
dot icon03/07/2015
Director's details changed for Mr Michael John Frain on 2015-07-03
dot icon25/06/2015
Registered office address changed from 6 Paramount Business Park Nile Street Burslem Stoke on Trent Staffordshire ST6 2BG to Units 9-11 Ohio Grove Hot Lane Industrial Estate Burslem Stoke on Trent ST6 2BL on 2015-06-25
dot icon09/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Michael John Frain as a director
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon07/02/2013
Consolidation of shares on 2013-02-01
dot icon07/02/2013
Resolutions
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Registered office address changed from 1 Fenwick Close, Backworth Newcastle upon Tyne NE27 0RL United Kingdom on 2011-06-27
dot icon13/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon10/01/2011
Rectified The AP02 was removed from the public register on 04/04/2013 as it is factually inaccurate or is derived from something factually inaccurate
dot icon26/07/2010
Miscellaneous
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/07/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Dewald Vercuil on 2010-02-23
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon23/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+61.61 % *

* during past year

Cash in Bank

£87,123.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
11.88K
-
0.00
-
-
2022
11
68.35K
-
0.00
53.91K
-
2023
11
130.69K
-
0.00
87.12K
-
2023
11
130.69K
-
0.00
87.12K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

130.69K £Ascended91.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.12K £Ascended61.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vercuil, Dewald
Director
23/02/2009 - 24/11/2020
-
Frain, Michael John
Director
01/03/2010 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARVE INTERIORS LIMITED

CARVE INTERIORS LIMITED is an(a) Active company incorporated on 23/02/2009 with the registered office located at Units 9-11 Ohio Grove, Hot Lane Industrial Estate, Burslem, Stoke On Trent ST6 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARVE INTERIORS LIMITED?

toggle

CARVE INTERIORS LIMITED is currently Active. It was registered on 23/02/2009 .

Where is CARVE INTERIORS LIMITED located?

toggle

CARVE INTERIORS LIMITED is registered at Units 9-11 Ohio Grove, Hot Lane Industrial Estate, Burslem, Stoke On Trent ST6 2BL.

What does CARVE INTERIORS LIMITED do?

toggle

CARVE INTERIORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CARVE INTERIORS LIMITED have?

toggle

CARVE INTERIORS LIMITED had 11 employees in 2023.

What is the latest filing for CARVE INTERIORS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-23 with updates.